Eminent Investments Limited, a registered company, was started on 18 Jul 1986. 9429039715906 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 2 directors: Colin Hamilton Crisp - an active director whose contract began on 23 Jul 1991,
John Patrick Murphy - an inactive director whose contract began on 28 Jun 1991 and was terminated on 20 Nov 2002.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Dunedin Street, Saint Marys Bay, Auckland, 1011 (type: registered, physical).
Eminent Investments Limited had been using 378 Great South Road, Greenlane, Auckland as their physical address up to 15 Sep 2015.
One entity controls all company shares (exactly 100000 shares) - Somac Holdings Limited - located at 1011, Saint Marys Bay, Auckland.
Previous addresses
Address: 378 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 10 Sep 2004 to 15 Sep 2015
Address: 378 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 12 Sep 2003 to 15 Sep 2015
Address: 69 Wood Street, Ponsonby, Auckland
Physical address used from 12 Sep 2003 to 10 Sep 2004
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered & physical address used from 05 Apr 2002 to 12 Sep 2003
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 30 Sep 2001 to 05 Apr 2002
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 Sep 2001 to 30 Sep 2001
Address: C/-alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 Sep 2001 to 05 Apr 2002
Address: Level 2 25 Teed Street, Newmarket, Auckland
Physical & registered address used from 26 Sep 2000 to 30 Sep 2001
Address: C/o Thompson Francis & Partners, Level 1 Prudential House, 280 Queen Street, Auckland
Registered address used from 30 Nov 1993 to 26 Sep 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Somac Holdings Limited Shareholder NZBN: 9429038491429 |
Saint Marys Bay Auckland 1011 New Zealand |
18 Jul 1986 - |
Ultimate Holding Company
Colin Hamilton Crisp - Director
Appointment date: 23 Jul 1991
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2015
John Patrick Murphy - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 20 Nov 2002
Address: Remuera, Auckland,
Address used since 28 Jun 1991
Somac Holdings Limited
10 Dunedin Street
Decarso Holdings Limited
10 Dunedin Street
Camden Motors Greenlane Limited
10 Dunedin Street
Camden Motors Limited
10 Dunedin Street
Zephyrus Investment Limited
11 Dunedin Street
Jac Investments Holdings Limited
11 Dunedin Street
4 Totara Limited
83 St Marys Road
Andromeda Properties (2012) Limited
21a London Street
Domus Architecture Limited
18 Seymour Street
Mountain Productions Limited
C/- Company Solutions
Mozetti Limited
22 Melford Street
Terrafermah Limited
22 Melford Street